Timb-a-haul Limited DEREHAM


Timb-a-haul started in year 1993 as Private Limited Company with registration number 02806438. The Timb-a-haul company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Dereham at Unit 1, Bennett House. Postal code: NR19 1BX.

The firm has 2 directors, namely Peter C., Jill C.. Of them, Peter C., Jill C. have been with the company the longest, being appointed on 20 September 1999. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NR10 5NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0220172 . It is located at The Sawmills, Brick Kiln Road, Norwich with a total of 3 carsand 5 trailers.

Timb-a-haul Limited Address / Contact

Office Address Unit 1, Bennett House
Office Address2 Norwich Street
Town Dereham
Post code NR19 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806438
Date of Incorporation Fri, 2nd Apr 1993
Industry Silviculture and other forestry activities
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Peter C.

Position: Director

Appointed: 20 September 1999

Jill C.

Position: Director

Appointed: 20 September 1999

Jill C.

Position: Secretary

Appointed: 20 September 1999

Resigned: 24 February 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1993

Resigned: 02 April 1993

Ethel S.

Position: Secretary

Appointed: 02 April 1993

Resigned: 20 September 1999

Ethel S.

Position: Director

Appointed: 02 April 1993

Resigned: 20 September 1999

Timothy S.

Position: Director

Appointed: 02 April 1993

Resigned: 20 September 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Peter C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth27 60735 75337 86575 12179 75684 984       
Balance Sheet
Cash Bank On Hand     -669892932371244281352857
Current Assets409 090374 085372 537340 728306 096304 358320 069305 465291 882267 790275 761264 644237 092
Debtors146 559135 664114 592104 68158 09084 24179 05779 72496 20967 24482 00890 93366 782
Net Assets Liabilities     84 98481 215108 821127 669104 041119 613118 13583 820
Other Debtors     131       
Property Plant Equipment     35 40127 32331 97746 33552 50539 63628 81625 723
Total Inventories     220 117240 120224 809195 302200 302193 472173 359169 453
Net Assets Liabilities Including Pension Asset Liability27 60735 75337 86575 12179 75684 984       
Stocks Inventory262 531238 421257 917235 151238 141220 117       
Tangible Fixed Assets92 37263 31423 58419 13812 04635 401       
Cash Bank In Hand  28896601        
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve22 60730 75332 86570 12174 75679 984       
Shareholder Funds27 60735 75337 86575 12179 75684 984       
Other
Accrued Liabilities     3 2003 2003 2003 2003 2003 2004 2004 200
Accumulated Depreciation Impairment Property Plant Equipment     103 648111 726121 572132 214149 244162 113172 933182 826
Additions Other Than Through Business Combinations Property Plant Equipment       14 50025 00023 200  6 800
Administrative Expenses     249 383266 892237 530262 290    
Amount Specific Bank Loan          45 00036 75027 750
Average Number Employees During Period     76666666
Bank Borrowings          45 00036 75027 750
Bank Overdrafts     29 67734 04237 78235 05537 20832 88224 83137 642
Comprehensive Income Expense     5 228-3 76927 60718 848    
Cost Sales     60 03260 910108 43599 680    
Creditors     22 34917 26927 75235 44027 34763 84847 06538 065
Depreciation Expense Property Plant Equipment     9 6458 0789 84610 642    
Finance Lease Liabilities Present Value Total     12 0346 95417 43725 12519 9938 5348 534 
Gross Profit Loss     234 158243 570244 796261 657    
Increase From Depreciation Charge For Year Property Plant Equipment      8 0789 84610 64217 03012 86910 8209 893
Interest Payable Similar Charges Finance Costs     3 5484 4473 6594 521    
Key Management Personnel Compensation Short-term Employee Benefits           19 26019 260
Net Current Assets Liabilities-3 06714 46034 88866 29878 02471 93271 161104 596116 77478 883143 825136 38496 162
Number Shares Issued Fully Paid     5 0005 0005 0005 0005 0005 0005 0005 000
Operating Profit Loss     8 77667831 26623 367    
Other Creditors     123 863108 08490 76569 15849 2323 24714 55329 011
Other Interest Receivable Similar Income Finance Income        2    
Other Inventories     220 117240 120224 809195 302200 302193 472173 359169 453
Other Operating Income Format1     24 00124 00024 00024 000    
Other Remaining Borrowings     10 31510 31510 31510 31510 31510 31410 31510 315
Par Value Share   1111111111
Payments To Related Parties         9 6009 600  
Prepayments     10 1888 7577 8439 2279 3779 3777 0829 500
Profit Loss     5 228-3 76927 60718 848    
Profit Loss On Ordinary Activities Before Tax     5 228-3 76927 60718 848    
Property Plant Equipment Gross Cost     139 049139 049153 549178 549201 749201 749201 749208 549
Taxation Social Security Payable     11 5956 8715 4284 55111 53212 5076 5939 275
Total Assets Less Current Liabilities89 30577 77458 47285 43690 070107 33398 484136 573163 109131 388183 461165 200121 885
Total Borrowings     22 34917 26927 75235 44027 34763 84847 06538 065
Trade Creditors Trade Payables     58 41191 22956 47254 66767 74271 60169 54960 802
Trade Debtors Trade Receivables     74 05270 30071 88186 98257 86772 63183 85157 282
Turnover Revenue     294 190304 480353 231361 337    
Company Contributions To Money Purchase Plans Directors           1 394 
Director Remuneration     12 90012 60019 00018 73419 00019 00019 26019 260
Creditors Due After One Year Total Noncurrent Liabilities61 69842 021           
Creditors Due Within One Year Total Current Liabilities412 157359 625           
Fixed Assets92 37263 31423 58419 13812 04635 401       
Tangible Fixed Assets Additions 33 000   33 000       
Tangible Fixed Assets Cost Or Valuation177 165154 965120 745120 745106 049139 049       
Tangible Fixed Assets Depreciation84 79391 65197 161101 60794 003103 648       
Tangible Fixed Assets Depreciation Charge For Period 6 858           
Tangible Fixed Assets Disposals -55 20034 220 14 696        
Creditors Due After One Year 42 02120 60710 31510 31422 349       
Creditors Due Within One Year 359 625337 649283 488228 072232 426       
Number Shares Allotted   5 0005 0005 000       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9 0589 264        
Share Capital Allotted Called Up Paid  5 0005 0005 0005 000       
Tangible Fixed Assets Depreciation Charged In Period  5 5104 4463 5969 645       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 200        

Transport Operator Data

The Sawmills
Address Brick Kiln Road , Hevingham
City Norwich
Post code NR10 5NN
Vehicles 3
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements